Company NameL'Equipe Trois Limited
Company StatusDissolved
Company Number02884490
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameOval (921) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJoan Coulson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months (closed 26 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Tynemouth Terrace
Tynemouth
Tyne & Wear
NE30 4BH
Director NameMr Peter Coulson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months (closed 26 January 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tynemouth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BH
Secretary NameJoan Coulson
NationalityBritish
StatusClosed
Appointed25 May 1994(4 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months (closed 26 January 2021)
RoleLibrary Secretary
Country of ResidenceEngland
Correspondence Address4 Tynemouth Terrace
Tynemouth
Tyne & Wear
NE30 4BH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

212.2k at £1Peter Coulson
69.98%
Ordinary A
90.9k at £1Executors Of Estate Of Stephen Weaver
30.00%
Ordinary B
50 at £1Joan Coulson
0.02%
Ordinary A

Financials

Year2014
Net Worth£481,702
Current Liabilities£89,535

Accounts

Latest Accounts6 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

26 September 2007Delivered on: 2 October 2007
Satisfied on: 10 March 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 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

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
7 October 2020Total exemption full accounts made up to 6 April 2020 (7 pages)
29 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
13 January 2020Statement of capital on 13 January 2020
  • GBP 2.12
(3 pages)
13 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2020Solvency Statement dated 20/12/19 (1 page)
23 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
2 October 2019Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
14 August 2019Purchase of own shares. (3 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase 90,943 b ordinary shares in the company 11/01/2019
(1 page)
29 July 2019Cancellation of shares. Statement of capital on 11 January 2019
  • GBP 212,200
(4 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
1 May 2018Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 303,143
(6 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 303,143
(6 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 303,143
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 303,143
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 303,143
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 303,143
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 303,143
(6 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 303,143
(6 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 303,143
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 303,143
(6 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 303,143
(6 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 303,143
(6 pages)
9 May 2011Particulars of variation of rights attached to shares (3 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
9 May 2011Particulars of variation of rights attached to shares (3 pages)
9 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Peter Coulson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Joan Coulson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Joan Coulson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Peter Coulson on 27 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 04/01/07; full list of members (2 pages)
1 March 2007Return made up to 04/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 04/01/06; full list of members (2 pages)
11 January 2006Return made up to 04/01/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
10 February 2005Return made up to 04/01/04; full list of members (7 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Registered office changed on 04/05/99 from: 4 tynemouth terrace tynemouth tyne and wear NE30 4BH (1 page)
4 May 1999Registered office changed on 04/05/99 from: 4 tynemouth terrace tynemouth tyne and wear NE30 4BH (1 page)
23 February 1999Return made up to 04/01/99; no change of members (4 pages)
23 February 1999Return made up to 04/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 04/01/97; full list of members (6 pages)
24 March 1997Return made up to 04/01/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 September 1996£ nc 100/213000 06/08/96 (1 page)
8 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1996Ad 27/08/96--------- £ si 212100@1=212100 £ ic 100/212200 (2 pages)
8 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1996£ nc 100/213000 06/08/96 (1 page)
8 September 1996Ad 27/08/96--------- £ si 212100@1=212100 £ ic 100/212200 (2 pages)
14 February 1996Return made up to 19/12/95; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 February 1996Return made up to 19/12/95; no change of members (4 pages)
10 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
10 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
28 March 1995Return made up to 04/01/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
28 March 1995Return made up to 04/01/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1994Company name changed oval (921) LIMITED\certificate issued on 31/05/94 (2 pages)
27 May 1994Company name changed oval (921) LIMITED\certificate issued on 31/05/94 (2 pages)
4 January 1994Incorporation (17 pages)
4 January 1994Incorporation (17 pages)