Whitley Bay
Tyne & Wear
NE25 9YG
Director Name | Mr Trevor John Dunn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 03 October 2023) |
Role | Residential Care Home Director |
Country of Residence | England |
Correspondence Address | 11 Fairways Whitley Bay Tyne & Wear NE25 9YG |
Secretary Name | Mrs Elizabeth Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairways Whitley Bay Tyne & Wear NE25 9YG |
Website | kendalhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2970093 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | E. Dunn 50.00% Ordinary |
---|---|
50 at £1 | Trevor John Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,016 |
Cash | £77,015 |
Current Liabilities | £41,911 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 July 2000 | Delivered on: 11 July 2000 Persons entitled: National Westminster 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: The f/h property k/a 3 & 5 park parade whitley bay tyne & wear t/n TY360542. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 May 1995 | Delivered on: 30 May 1995 Persons entitled: National Westminster 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: F/H property k/a 27/29 park avenue and 1 park parade whitley bay tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 February 1991 | Delivered on: 18 February 1991 Persons entitled: National Westminster 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: F/H property k/as plot of land to north of north side shilbottle alnwick northumberland an area of 0.45 hectares (1.124 acres) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 1988 | Delivered on: 24 June 1988 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: Plot of land adjoining hendre colwinston cowbridge south glam. And/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2023 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 May 2023 | Liquidators' statement of receipts and payments to 9 March 2023 (25 pages) |
30 March 2022 | Appointment of a voluntary liquidator (3 pages) |
22 March 2022 | Resolutions
|
22 March 2022 | Declaration of solvency (5 pages) |
17 March 2022 | Registered office address changed from 11 Fairways 11 Fairways West Monkseaton Whitley Bay Tyne and Wear NE25 9YG England to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17 March 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2021 | Registered office address changed from Kendal House 29 Park Avenue Whitley Bay Tyne and Wear NE26 1DP to 11 Fairways 11 Fairways West Monkseaton Whitley Bay Tyne and Wear NE25 9YG on 29 September 2021 (1 page) |
27 August 2021 | Satisfaction of charge 1 in full (1 page) |
27 August 2021 | Satisfaction of charge 3 in full (1 page) |
27 August 2021 | Satisfaction of charge 4 in full (1 page) |
27 August 2021 | Satisfaction of charge 2 in full (1 page) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
13 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
13 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2010 | Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 May 2003 | Return made up to 04/06/03; full list of members
|
30 May 2003 | Return made up to 04/06/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 August 1996 | Return made up to 11/06/96; full list of members
|
22 August 1996 | Return made up to 11/06/96; full list of members
|
4 April 1996 | Return made up to 11/06/95; full list of members
|
4 April 1996 | Return made up to 11/06/95; full list of members
|
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 March 1988 | Wd 25/02/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1988 | Wd 25/02/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1988 | Wd 25/02/88 pd 29/01/88--------- £ si 2@1 (1 page) |
29 March 1988 | Wd 25/02/88 pd 29/01/88--------- £ si 2@1 (1 page) |
26 November 1987 | Company name changed mondrell LIMITED\certificate issued on 27/11/87 (2 pages) |
26 November 1987 | Company name changed mondrell LIMITED\certificate issued on 27/11/87 (2 pages) |
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
30 September 1987 | Incorporation (15 pages) |
30 September 1987 | Incorporation (15 pages) |