Company NameZapego Limited
DirectorsCatherine Maddison and John Alan Maddison
Company StatusActive
Company Number02152650
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Maddison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(10 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameMr John Alan Maddison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bath Terrace
Tynemouth
North Shields
Tyne-And-Wear
NE30 4BL
Director NameEsther Cuff
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 1998)
RoleHotel Manager
Correspondence Address2 Abbots Way
Preston Farm Park Lane
North Shields
Tyne & Wear
NE29 8LX
Director NameRaymond Cuff
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 1997)
RoleHotel Manager
Correspondence AddressC/O Newquay Hotel
45/58 South Parade
Whitley Bay
Tyne & Wear
NE26 2RF
Secretary NameEsther Cuff
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address2 Abbots Way
Preston Farm Park Lane
North Shields
Tyne & Wear
NE29 8LX
Secretary NameJohn Wade Jamieson
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 April 1998)
RoleCompany Director
Correspondence Address1 Beach Way
Tynemouth
Tyne & Wear
NE30 3ED
Secretary NameElaine Ferguson
NationalityBritish
StatusResigned
Appointed16 April 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressMarden House
Marden Road
Whitley Bay
Tyne & Wear
NE25 8PN
Secretary NameClaire Wheatley
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years after company formation)
Appointment Duration23 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address24 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QL

Contact

Telephone0191 2596994
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Phoenix Chase
North Shields
NE29 8SS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£1,249,619
Cash£9,825
Current Liabilities£215,009

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

8 October 2002Delivered on: 16 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newquay lodge south parade whitley bay NE26 2RF t/n TY202070. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 September 2001Delivered on: 12 September 2001
Persons entitled: Yorkshire 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
23 July 2001Delivered on: 3 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer.
Particulars: The royal hotel, east parade, whitley bay t/no TY103626.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1999Delivered on: 17 April 1999
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each associated company.
Particulars: The newquay hotel south parade whitley bay tyne and wear. 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
18 July 1990Delivered on: 20 July 1990
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £600,000 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied otherwise.
Particulars: F/H land situate and k/a the newquay hotel 46/50 south parade whitley bay tyne & wear title no: ty 202070 by way of first floating charge all property present and future including uncalled capital. (See form 395 for full details).
Outstanding
30 August 1989Delivered on: 31 August 1989
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £90,000 and any other monies due or to become due from the company to the chargee on account current on stated for goods supplied or otherwise.
Particulars: Fixed & floating charges over property present & future including uncalled capital the goodwill of the business and the equipment and chattels listed in the schdule attached to form 395 (see form 395 for full details).
Outstanding
13 February 1989Delivered on: 22 February 1989
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £270,000 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H land which is compromised in a transfer dated 30/9/87 floating & fixed charge over all property, goodwill, uncalled capital. (See form 395 for full details).
Outstanding
27 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 May 2009Delivered on: 23 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 March 2005Delivered on: 15 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north and south of waterville road, north shields. T/no TY69917 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
10 March 2005Delivered on: 15 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the newquay hotel, south parade, whitby bay. T/no 392814 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
19 October 2004Delivered on: 22 October 2004
Persons entitled: Hsbc 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
15 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14, 15, 16 and 17 east parade whitley bay north tyneside tyne and wear t/n TY103626. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 1987Delivered on: 1 October 1987
Persons entitled: Allied Irish Finance Co. LTD

Classification: Mortgage
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: "The newquay hotel" 46/58, south parade, whitley bay tyne and wear.
Outstanding
30 September 1987Delivered on: 9 October 1987
Satisfied on: 9 March 1989
Persons entitled: Scottish & Newcastle Breweries Public Limited Company

Classification: Fixed and floating charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) by way of legal mortgage all the premises k/a the newquay hotel, nos 46 to 58 (inclusive) (even nos only) south parade, whitley bay tyne & wear. 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.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Termination of appointment of Claire Wheatley as a secretary on 1 February 2023 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 August 2021Registered office address changed from Wellington Chambers 61 Saville Street North Shields Tyne and Wear NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 23 August 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 March 2021Notification of Catherine Maddison as a person with significant control on 30 October 2016 (2 pages)
23 March 2021Change of details for Mr John Alan Maddison as a person with significant control on 30 October 2016 (2 pages)
27 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 October 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 February 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
14 February 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
22 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Catherine Maddison on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr. John Alan Maddison on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr. John Alan Maddison on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Catherine Maddison on 8 December 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 31 August 2007 (8 pages)
19 November 2008Accounts for a small company made up to 31 August 2007 (8 pages)
10 July 2008Director appointed mr. John alan maddison (1 page)
10 July 2008Director appointed mr. John alan maddison (1 page)
26 November 2007Return made up to 31/10/07; no change of members (6 pages)
26 November 2007Return made up to 31/10/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 February 2007Return made up to 31/10/06; full list of members (6 pages)
9 February 2007Return made up to 31/10/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (6 pages)
15 March 2005Particulars of mortgage/charge (5 pages)
15 March 2005Particulars of mortgage/charge (5 pages)
15 March 2005Particulars of mortgage/charge (5 pages)
15 March 2005Particulars of mortgage/charge (5 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
20 October 2003Return made up to 31/10/03; full list of members (6 pages)
20 October 2003Return made up to 31/10/03; full list of members (6 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
1 March 2001Full accounts made up to 31 August 2000 (13 pages)
1 March 2001Full accounts made up to 31 August 2000 (13 pages)
11 December 2000Return made up to 31/10/00; full list of members (6 pages)
11 December 2000Return made up to 31/10/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 August 1999 (14 pages)
20 December 1999Full accounts made up to 31 August 1999 (14 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
25 February 1999Full accounts made up to 31 August 1998 (15 pages)
25 February 1999Full accounts made up to 31 August 1998 (15 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 August 1997 (14 pages)
7 May 1998Full accounts made up to 31 August 1997 (14 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
4 December 1996Return made up to 31/10/96; no change of members (4 pages)
4 December 1996Return made up to 31/10/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 August 1996 (14 pages)
21 October 1996Full accounts made up to 31 August 1996 (14 pages)
26 March 1996Full accounts made up to 31 August 1995 (14 pages)
26 March 1996Full accounts made up to 31 August 1995 (14 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
21 September 1987Memorandum and Articles of Association (11 pages)
21 September 1987Memorandum and Articles of Association (11 pages)
4 August 1987Incorporation (12 pages)
4 August 1987Incorporation (12 pages)