Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mrs Elizabeth Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1992(9 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mrs Elizabeth Michael |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | libracoachworks.co.uk |
---|---|
Telephone | 020 77332589 |
Telephone region | London |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10k at £1 | Mr Eraclis Michael 50.00% Ordinary |
---|---|
10k at £1 | Mrs Elizabeth Michael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,387 |
Cash | £51,604 |
Current Liabilities | £507,285 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 22 January 2021 (overdue) |
22 November 1995 | Delivered on: 24 November 1995 Persons entitled: Barclays 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: 1 dylan road off milkwood road herne hill london SE24 ohl t/no tgl 60680. Outstanding |
---|---|
22 November 1995 | Delivered on: 24 November 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 June 1991 | Delivered on: 17 June 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to deed of guarantee dated 7/5/91 for £90,000 pound sterling in favour of lambeth. Particulars: The sum of £90,000 together with interest accrued now or to be held by the chargee on an account numbered 01430394 and earmarked or designated by reference to the company. Outstanding |
26 September 1991 | Delivered on: 28 September 1991 Satisfied on: 10 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of milkwood road, herne hill, london SE4. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 1991 | Delivered on: 5 April 1991 Satisfied on: 28 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 April 2023 | Liquidators' statement of receipts and payments to 29 January 2023 (20 pages) |
---|---|
3 April 2023 | Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023 (2 pages) |
14 December 2022 | Appointment of a voluntary liquidator (12 pages) |
31 March 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (12 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (19 pages) |
15 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 February 2020 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 February 2020 (2 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Statement of affairs (7 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Elizabeth Michael as a director on 30 August 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2019 | Secretary's details changed for Mrs Elizabeth Michael on 15 March 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Eraclis Michael on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mrs Elizabeth Michael on 15 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2018 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 January 2018 | Notification of Elizabeth Michael as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Director's details changed for Mrs Elizabeth Michael on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Eraclis Michael on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Elizabeth Michael on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Eraclis Michael on 22 January 2010 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
26 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
29 March 2007 | Return made up to 30/12/06; full list of members (5 pages) |
29 March 2007 | Return made up to 30/12/06; full list of members (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | Return made up to 30/12/05; full list of members (5 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (5 pages) |
27 February 2006 | New director appointed (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Return made up to 30/12/04; full list of members (5 pages) |
22 March 2005 | Return made up to 30/12/04; full list of members (5 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Return made up to 30/12/03; full list of members (5 pages) |
27 January 2005 | Return made up to 30/12/03; full list of members (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 March 2003 | Return made up to 30/12/02; full list of members (5 pages) |
4 March 2003 | Return made up to 30/12/02; full list of members (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2002 | Return made up to 30/12/01; full list of members (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 conduit street london W1R 9TG (1 page) |
23 April 2002 | Return made up to 30/12/01; full list of members (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 conduit street london W1R 9TG (1 page) |
15 February 2001 | Return made up to 30/12/00; full list of members (5 pages) |
15 February 2001 | Return made up to 30/12/00; full list of members (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (5 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 30/12/94; no change of members (6 pages) |
10 May 1995 | Return made up to 30/12/94; no change of members (6 pages) |
18 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
17 January 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |
17 January 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 June 1994 | Accounts for a small company made up to 31 March 1992 (6 pages) |
30 June 1994 | Accounts for a small company made up to 31 March 1992 (6 pages) |
24 September 1992 | Registered office changed on 24/09/92 from: 21 hendon lane london N3 1RT (1 page) |
24 September 1992 | Registered office changed on 24/09/92 from: 21 hendon lane london N3 1RT (1 page) |
17 March 1992 | Accounts for a small company made up to 5 April 1991 (8 pages) |
17 March 1992 | Accounts for a small company made up to 5 April 1991 (8 pages) |
1 October 1991 | Accounts for a small company made up to 5 April 1990 (8 pages) |
1 October 1991 | Accounts for a small company made up to 5 April 1990 (8 pages) |
28 September 1991 | Particulars of mortgage/charge (3 pages) |
28 September 1991 | Particulars of mortgage/charge (3 pages) |
17 June 1991 | Particulars of mortgage/charge (3 pages) |
17 June 1991 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Accounts for a small company made up to 5 April 1989 (8 pages) |
11 April 1991 | Accounts for a small company made up to 5 April 1989 (8 pages) |
22 February 1989 | Full accounts made up to 5 April 1988 (8 pages) |
22 February 1989 | Full accounts made up to 5 April 1988 (8 pages) |
24 October 1988 | Accounts for a small company made up to 5 April 1987 (8 pages) |
24 October 1988 | Accounts for a small company made up to 5 April 1987 (8 pages) |
26 November 1986 | Full accounts made up to 5 April 1986 (8 pages) |
26 November 1986 | Full accounts made up to 5 April 1986 (8 pages) |
2 May 1986 | Accounts for a small company made up to 5 April 1985 (8 pages) |
2 May 1986 | Accounts for a small company made up to 5 April 1985 (8 pages) |
8 December 1983 | Incorporation (14 pages) |
8 December 1983 | Incorporation (14 pages) |