Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Dr Sarah Louise Hoult |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 January 2018) |
Role | General Practitoner |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Peta Ann Hoult |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 January 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Mark Ian Brown |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mr Mark Ian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mrs Peta Ann Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(47 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Valerie Sandra Taylor |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 8 Kirkstone Gardens Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Website | houltsyard.wordpress.com |
---|---|
Telephone | 0191 2654282 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
449 at £1 | Hoults (2) LTD 99.78% Ordinary |
---|---|
1 at £1 | Frederick Wilson Hoult 0.22% Ordinary |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
20 March 2015 | Auditor's resignation (2 pages) |
20 March 2015 | Auditor's resignation (2 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Appointment terminated director valerie taylor (1 page) |
7 July 2008 | Appointment terminated director valerie taylor (1 page) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Company name changed hoults (cumberland) LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed hoults (cumberland) LIMITED\certificate issued on 27/06/06 (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
18 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |