Company NameVaulkhard Investment Properties Limited
Company StatusActive
Company Number02887086
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Previous NameLionkirk Limited

Business Activity

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

Directors

Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMrs Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGrace Alexandria Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 weeks, 2 days after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameGrace Alexandria Farquhar
NationalityBritish
StatusResigned
Appointed28 January 1994(2 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2008(14 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 April 2008)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £142nd Street Realty LTD
90.91%
Preference
20 at £142nd Street Realty LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£1,946,236
Cash£76,287
Current Liabilities£23,637

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

3 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 2 high bridge, newcastle upon tyne. Hm land registry title number(s) TY233735 and TY334618.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 79 high quay, city road, newcastle upon tyne. Hm land registry title number TY379704.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 10 carlton terrace, jesmond, newcastle upon tyne. Hm land registry title number(s) TY400328.
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 79 high quay city road newcastle upon tyne t/no. TY379704(l/h). 10 carlton terrace jesmond newcaastle upon tyne t/no. TY400328 (f/h). 2 high bridge and 50-54 cloth market newcastle upon tyne t/nos. TY233735 and TY334618 (f/h).
Outstanding
14 October 1997Delivered on: 21 October 1997
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £174,695.00 and other monies due from the company to the chargee.
Particulars: Honeypot house, 2 high bridge and 50, 52 and 54 cloth market newcastle upon tyne.
Outstanding
25 March 1998Delivered on: 1 April 1998
Satisfied on: 5 June 2001
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Further charge
Secured details: £31,958 due or to become due from the company to the chargee.
Particulars: The beehive public house 2 high bridge and 50, 52 and 54 cloth market newcastle upon tyne.
Fully Satisfied
21 March 1997Delivered on: 5 April 1997
Satisfied on: 5 June 2001
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to the chargee.
Particulars: The beehive public house 2 hih bridge and 50,52 and 54 cloth market newcastle upon tyne.
Fully Satisfied

Filing History

5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 220
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 220
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 220
(4 pages)
9 April 2015Registration of charge 028870860004, created on 2 April 2015 (11 pages)
9 April 2015Registration of charge 028870860005, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 028870860004, created on 2 April 2015 (11 pages)
9 April 2015Registration of charge 028870860005, created on 2 April 2015 (10 pages)
8 April 2015Company name changed lionkirk LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 220
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
30 October 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
30 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
30 June 2014Appointment of Mr Harry Vaulkhard as a director (2 pages)
30 June 2014Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 220
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
11 April 2008Secretary appointed muckle secretary LIMITED (2 pages)
11 April 2008Return made up to 21/12/07; full list of members; amend (7 pages)
11 April 2008Appointment terminated director and secretary grace farquhar (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne and wear NE1 1UQ (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 21/12/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 11 groat market newcastle upon tyne tyne and wear NE1 1VQ (1 page)
16 March 2005Auditor's resignation (1 page)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Return made up to 21/12/04; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (15 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
12 December 2002Full accounts made up to 31 March 2002 (14 pages)
28 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
5 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 June 2001Registered office changed on 25/06/01 from: 1/2 east parade whitley bay tyne and wear NE26 1AW (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Full accounts made up to 30 April 2000 (12 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
26 April 2000Return made up to 21/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 2 May 1999 (10 pages)
4 December 1999Full accounts made up to 2 May 1999 (10 pages)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Return made up to 21/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 30 April 1998 (10 pages)
11 January 1998Full accounts made up to 30 April 1997 (9 pages)
11 December 1997Return made up to 21/12/97; full list of members (6 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 21/12/96; no change of members (4 pages)
29 November 1996Full accounts made up to 30 April 1996 (10 pages)
5 January 1996Return made up to 21/12/95; full list of members (6 pages)
8 November 1995Full accounts made up to 30 April 1995 (10 pages)
31 January 1995Return made up to 12/01/95; full list of members (5 pages)
12 March 1994Ad 28/02/94--------- £ si 219@1=219 £ ic 1/220 (2 pages)
27 February 1994Nc inc already adjusted 28/01/94 (1 page)
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 January 1994Incorporation (15 pages)