Company NameCity And Northern Estates Limited
Company StatusDissolved
Company Number02383492
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameForkworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Jane Cannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 27 June 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House 8 Heath Hill
Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Director NameMr Elliott Allan Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(14 years after company formation)
Appointment Duration14 years, 1 month (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Secretary NameMr Elliott Allan Ward
NationalityBritish
StatusClosed
Appointed14 May 2003(14 years after company formation)
Appointment Duration14 years, 1 month (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Director NameCatherine Jane Cannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Dissington Farm
Ponteland
Newcastle Upon Tyne
NE18 0BN
Director NameMrs Elizabeth Ann McCoull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heugh
Barrasford
Hexham
Northumberland
NE48 4BX
Director NameAnn Ward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressShildon Grange
Corbridge
Northumberland
NE45 5PT
Director NameElliott Ward
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration12 years (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Secretary NameNorman Crawford
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Aydon Crescent
Corbridge
Northumberland
NE45 5EB
Secretary NameElliott Ward
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Director NameMr Jonathan Woods Combe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LD

Contact

Websitecitynorthern.co.uk

Location

Registered AddressBankside 14 The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1000 at £1City & Northern Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,029
Cash£1,005
Current Liabilities£20,597

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 March 2004Delivered on: 31 March 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land k/a office block a the watermark metro riverside park gateshead tyne & wear t/n TY378719 and all its fixtures by way of specific charge all income in relation to the property, assigns the related rights, by way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Outstanding
4 September 2003Delivered on: 9 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a office block 5, the watermark at metro riverside, gateshead t/no. TY378719 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
22 May 2003Delivered on: 4 June 2003
Persons entitled: Northern Rock PLC

Classification: Assignment of various agreements
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: All of the companys rights title and interest in and to the agreements meaning the sale agreement dated 22 may 2003 and the assignment of guarantee. All rights and benefits of the company arising out of or in connection with any breach or default.
Outstanding
7 December 2001Delivered on: 12 December 2001
Persons entitled: Nationwide 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: By way of legal mortgage the f/h property k/a the watermark, land to the west of metro riverside park, gateshead, tyne & ware, NE11 9SZ.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 May 2003Delivered on: 4 June 2003
Satisfied on: 14 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land lying to the north of riverside way gateshead title number TY382762 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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2000Delivered on: 3 January 2001
Satisfied on: 25 August 2001
Persons entitled: John Mowlem & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement or this legal charge (of even date).
Particulars: The freehold property known as land at metro riverside park gateshead tyne and wear title number TY315222.
Fully Satisfied
19 December 2001Delivered on: 3 January 2002
Persons entitled: J F Miller Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chaarge.
Particulars: Phases ii and iii metro riverside park gateshead tyne and wear.
Part Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 March 2012Statement by directors (1 page)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2012Statement of capital on 27 March 2012
  • GBP 1,000
(4 pages)
27 March 2012Solvency statement dated 27/03/12 (1 page)
27 March 2012Statement by directors (1 page)
27 March 2012Solvency statement dated 27/03/12 (1 page)
27 March 2012Statement of capital on 27 March 2012
  • GBP 1,000
(4 pages)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
29 September 2011Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
18 May 2011Director's details changed for Catherine Jane Cannon on 16 May 2010 (2 pages)
18 May 2011Director's details changed for Catherine Jane Cannon on 16 May 2010 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Catherine Jane Cannon on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Catherine Jane Cannon on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Registered office changed on 16/05/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 15/05/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (18 pages)
3 February 2007Full accounts made up to 31 March 2006 (18 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
13 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 15/05/04; full list of members; amend (5 pages)
1 March 2005Return made up to 15/05/04; full list of members; amend (5 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Return made up to 15/05/04; no change of members (7 pages)
21 June 2004Return made up to 15/05/04; no change of members (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (14 pages)
16 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 October 2003Nc inc already adjusted 04/09/03 (1 page)
31 October 2003Ad 02/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Statement of affairs (21 pages)
31 October 2003Ad 02/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Statement of affairs (21 pages)
31 October 2003Nc inc already adjusted 04/09/03 (1 page)
9 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Particulars of mortgage/charge (7 pages)
17 June 2003Return made up to 15/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 June 2003Return made up to 15/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 49D osborne road newcastle upon tyne NE2 2AH (1 page)
16 January 2003Registered office changed on 16/01/03 from: 49D osborne road newcastle upon tyne NE2 2AH (1 page)
28 November 2002Registered office changed on 28/11/02 from: second floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
28 November 2002Registered office changed on 28/11/02 from: second floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
19 November 2002Full accounts made up to 31 March 2002 (14 pages)
19 November 2002Full accounts made up to 31 March 2002 (14 pages)
25 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
18 September 2001Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Return made up to 15/05/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2001Return made up to 15/05/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 August 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
10 August 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 May 1997Return made up to 15/05/97; no change of members (4 pages)
19 May 1997Return made up to 15/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
24 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 December 1990Return made up to 14/11/90; full list of members (8 pages)
18 December 1990Return made up to 14/11/90; full list of members (8 pages)
7 August 1989Company name changed forkworth LIMITED\certificate issued on 08/08/89 (2 pages)
7 August 1989Company name changed forkworth LIMITED\certificate issued on 08/08/89 (2 pages)
15 May 1989Incorporation (13 pages)
15 May 1989Incorporation (13 pages)