Company NameMoorlands Holdings (N.E.) Limited
DirectorsDavid Peter Ratliff and Michael Ratliff
Company StatusActive
Company Number02204221
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr David Peter Ratliff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 1987(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMs Rachael Cunningham
StatusCurrent
Appointed24 February 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameMr Michael Ratliff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameMrs Susan Ratliff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1987(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMrs Susan Ratliff
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMr Michael Charles Ratliff
StatusResigned
Appointed04 August 2010(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX

Location

Registered Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dr David Peter Ratliff
50.00%
Ordinary
1 at £1Mrs Susan Ratliff
50.00%
Ordinary

Financials

Year2014
Net Worth£3,435,741
Cash£288
Current Liabilities£31,445

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

31 March 2004Delivered on: 2 April 2004
Satisfied on: 8 April 2011
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being ravensmount reidential care home alnmouth road alnwick all fixtures and fittings by way of specific charge al income from time to time by way of fixed charge the equipment and goods the goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 28 June 2003
Satisfied on: 8 April 2011
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The court house situate at 27 and 29 high street belford northumberland t/n ND63953 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Fully Satisfied
13 June 2003Delivered on: 21 June 2003
Satisfied on: 8 April 2011
Persons entitled: Skipton Building Society

Classification: Legal charge
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 blue bell hotel belford northumberland. See the mortgage charge document for full details.
Fully Satisfied
13 June 2003Delivered on: 21 June 2003
Satisfied on: 8 April 2011
Persons entitled: Skipton Building Society

Classification: Legal charge
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 cheviot house burnside belford northumberland. See the mortgage charge document for full details.
Fully Satisfied
23 July 1999Delivered on: 30 July 1999
Satisfied on: 8 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 and 48 south view west denton newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 October 1993Delivered on: 13 October 1993
Satisfied on: 30 March 2011
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96-102 high street wallsend tyne and wear.
Fully Satisfied
11 December 1989Delivered on: 13 December 1989
Satisfied on: 30 June 2005
Persons entitled: Allied Irish Finance Company

Classification: Legal charge
Secured details: £165,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 39/43 bondgate within alnwick northumberland.
Fully Satisfied
16 June 1988Delivered on: 22 June 1988
Satisfied on: 30 March 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 elmwood street sunderland tyne & wear together with all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 2005Delivered on: 15 July 2005
Satisfied on: 2 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39-43 bondgate within alnwick northumberland. 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.
Fully Satisfied
27 June 2005Delivered on: 30 June 2005
Satisfied on: 7 September 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
31 March 2004Delivered on: 2 April 2004
Satisfied on: 8 April 2011
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollacres bungalow front street sacriston durham and all fixtures and fittings, proceeds of sale, option to purchase f/h or superior l/h, equipment and goods and all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials utensils furniture and equipment all undertaking property assets and rights present and future goodwill.
Fully Satisfied
16 June 1988Delivered on: 22 June 1988
Satisfied on: 28 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287 laygate south shields tyne & wear together with all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 2020Delivered on: 21 January 2020
Persons entitled: Together Commercial Finance Limited (Crn: 02204221)

Classification: A registered charge
Particulars: 18 corringway, london, NW11 7ED with registered title number N6L740791 (barnet).
Outstanding
21 January 2019Delivered on: 21 January 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: Blue bell hotel, market place, belford NE70 7NE title number ND132323.
Outstanding
11 January 2018Delivered on: 22 January 2018
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: Ravensmount care home, alnmouth road, alnwick, NE66 2QG registered at the land registry under title number ND136963.
Outstanding
12 January 2018Delivered on: 17 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 17 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 7 and 8 pickersgill court, sunderland, SR5 2AQ as registered at the land registry with title absolute under title number TY499248 and the freehold land being cheviot house, burnside, belford, NE70 7QG as registered at the land registry with title absolute under title number ND132335.
Outstanding
13 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc 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 7-8 pickersgill court quay west business village sunderland t/n TY219468 (part), with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 14 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc 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 belford, belford golf course, northumberland t/no ND63889 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc 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: Hollycare sacriston durham, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc 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 bluebell hotel belford, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc 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: Ravensmount alnmouth road alnwick with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 24 March 2022 (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Satisfaction of charge 022042210023 in full (1 page)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
22 March 2020Appointment of Mr Michael Ratliff as a director on 10 March 2020 (2 pages)
22 March 2020Termination of appointment of Michael Charles Ratliff as a secretary on 10 March 2020 (1 page)
8 March 2020Appointment of Ms Rachael Cunningham as a secretary on 24 February 2020 (2 pages)
6 February 2020Satisfaction of charge 022042210022 in full (1 page)
21 January 2020Registration of charge 022042210023, created on 20 January 2020 (13 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 022042210021 in full (1 page)
21 January 2019Registration of charge 022042210022, created on 21 January 2019 (10 pages)
30 May 2018Notification of David Peter Ratliff as a person with significant control on 7 October 2016 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 January 2018Registration of charge 022042210021, created on 11 January 2018 (7 pages)
17 January 2018Satisfaction of charge 13 in full (2 pages)
17 January 2018Registration of charge 022042210019, created on 12 January 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
17 January 2018Satisfaction of charge 18 in full (2 pages)
17 January 2018Satisfaction of charge 16 in full (2 pages)
17 January 2018Registration of charge 022042210020, created on 12 January 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
17 January 2018Satisfaction of charge 17 in full (1 page)
17 January 2018Satisfaction of charge 14 in full (2 pages)
17 January 2018Satisfaction of charge 15 in full (2 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
20 October 2016Termination of appointment of Susan Ratliff as a director on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Susan Ratliff as a director on 10 October 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from C/O Ravensmount Ravensmount Ravensmount Alnmouth Rd Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from C/O Ravensmount Ravensmount Ravensmount Alnmouth Rd Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from C/O Preston Towers Preston Towers N Home Preston Rd N Shields. N Tyneside NE29 9JU on 16 May 2011 (1 page)
16 May 2011Registered office address changed from C/O Preston Towers Preston Towers N Home Preston Rd N Shields. N Tyneside NE29 9JU on 16 May 2011 (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 August 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 August 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
7 August 2010Appointment of Mr Michael Charles Ratliff as a secretary (1 page)
7 August 2010Termination of appointment of Susan Ratliff as a secretary (1 page)
7 August 2010Appointment of Mr Michael Charles Ratliff as a secretary (1 page)
7 August 2010Termination of appointment of Susan Ratliff as a secretary (1 page)
21 July 2010Director's details changed for David Peter Ratliff on 10 June 2010 (2 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Susan Ratliff on 10 June 2010 (2 pages)
21 July 2010Director's details changed for David Peter Ratliff on 10 June 2010 (2 pages)
21 July 2010Director's details changed for Susan Ratliff on 10 June 2010 (2 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2009Return made up to 10/06/08; no change of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 June 2009Return made up to 10/06/08; no change of members (4 pages)
4 June 2009Restoration by order of the court (2 pages)
4 June 2009Restoration by order of the court (2 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 September 2007Return made up to 10/06/06; full list of members (5 pages)
11 September 2007Return made up to 10/06/07; full list of members (5 pages)
11 September 2007Return made up to 10/06/07; full list of members (5 pages)
11 September 2007Return made up to 10/06/06; full list of members (5 pages)
27 April 2007Registered office changed on 27/04/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
27 April 2007Registered office changed on 27/04/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 October 2005Return made up to 10/06/05; full list of members (5 pages)
10 October 2005Return made up to 10/06/05; full list of members (5 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Return made up to 10/06/04; full list of members (7 pages)
22 February 2005Return made up to 10/06/04; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: suite 4 4 kensingham house 4 osborne road jesmond NE2 2AA (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite 4 4 kensingham house 4 osborne road jesmond NE2 2AA (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2003Return made up to 10/06/03; full list of members (7 pages)
11 July 2003Return made up to 10/06/03; full list of members (7 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
21 June 2003Particulars of mortgage/charge (7 pages)
21 June 2003Particulars of mortgage/charge (7 pages)
21 June 2003Particulars of mortgage/charge (7 pages)
21 June 2003Particulars of mortgage/charge (7 pages)
28 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2000 (10 pages)
9 May 2001Accounts for a small company made up to 31 March 2000 (10 pages)
20 July 2000Return made up to 10/06/00; full list of members (6 pages)
20 July 2000Return made up to 10/06/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
16 September 1999Return made up to 10/06/99; no change of members (4 pages)
16 September 1999Return made up to 10/06/99; no change of members (4 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Amended full accounts made up to 31 March 1998 (16 pages)
19 May 1999Amended full accounts made up to 31 March 1998 (16 pages)
18 February 1999Full accounts made up to 31 March 1998 (15 pages)
18 February 1999Full accounts made up to 31 March 1998 (15 pages)
27 January 1999Registered office changed on 27/01/99 from: moorlands montagu avenue gosforth newcastle upon tyne NE3 4HX (1 page)
27 January 1999Registered office changed on 27/01/99 from: moorlands montagu avenue gosforth newcastle upon tyne NE3 4HX (1 page)
4 December 1998Return made up to 10/06/98; no change of members (4 pages)
4 December 1998Return made up to 10/06/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 March 1997 (14 pages)
19 May 1998Full accounts made up to 31 March 1997 (14 pages)
13 May 1998Full accounts made up to 31 March 1996 (13 pages)
13 May 1998Full accounts made up to 31 March 1996 (13 pages)
3 March 1998Full accounts made up to 31 March 1995 (12 pages)
3 March 1998Full accounts made up to 31 March 1994 (13 pages)
3 March 1998Full accounts made up to 31 March 1994 (13 pages)
3 March 1998Full accounts made up to 31 March 1995 (12 pages)
11 February 1998Return made up to 10/06/97; full list of members (6 pages)
11 February 1998Return made up to 10/06/93; full list of members (6 pages)
11 February 1998Return made up to 10/06/95; full list of members (6 pages)
11 February 1998Return made up to 10/06/96; full list of members (6 pages)
11 February 1998Location of register of members (1 page)
11 February 1998Return made up to 10/06/94; full list of members (6 pages)
11 February 1998Location of register of members (1 page)
11 February 1998Return made up to 10/06/95; full list of members (6 pages)
11 February 1998Return made up to 10/06/97; full list of members (6 pages)
11 February 1998Return made up to 10/06/96; full list of members (6 pages)
11 February 1998Return made up to 10/06/93; full list of members (6 pages)
11 February 1998Return made up to 10/06/94; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: abbey house 41 bondgate withim almwick northumberland NE66 1SX (1 page)
6 February 1998Registered office changed on 06/02/98 from: abbey house 41 bondgate withim almwick northumberland NE66 1SX (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
25 November 1997Strike-off action suspended (1 page)
25 November 1997Strike-off action suspended (1 page)
10 June 1997Stat dec incorrect 405(1) (1 page)
10 June 1997Stat dec incorrect 405(1) (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
13 December 1989Particulars of mortgage/charge (3 pages)
13 December 1989Particulars of mortgage/charge (3 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
10 December 1987Incorporation (15 pages)
10 December 1987Incorporation (15 pages)