Quay
North Shields
Tyne & Wear
NE30 1HF
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Sarah Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 January 2008) |
Role | Secretary |
Correspondence Address | 51 Bell Street Quay North Shields Tyne & Wear NE30 1HF |
Secretary Name | Louise Victoria Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2009) |
Role | Student |
Correspondence Address | 68b Camden Street North Shields Tyne & Wear NE30 1NH |
Registered Address | 51 Bell Street Quay North Shields Tyne & Wear NE30 1HF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Kenneth Liddell 95.00% Ordinary |
---|---|
5 at £1 | Louise Victoria Liddell 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,637 |
Cash | £878 |
Current Liabilities | £63,240 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
20 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 51 bell street north shields tyne wear t/n TY189939 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 January 2008 | Delivered on: 30 January 2008 Satisfied on: 24 December 2011 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company the chargor and some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and property known as 51 bell street north shields, all buildings fixtures and fittings, related rights goodwill, floating charge all present and future assets. Fully Satisfied |
8 April 1999 | Delivered on: 27 April 1999 Satisfied on: 9 January 2008 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities due or to become due from the company to the chargee and/or the trading companies (as defined) on any account whatsoever. Particulars: F/H property and the premises and buildings situate thereon k/a jingling geordies 69 camden street north shields t/no: tby way of assignment the goodwill of the business floating charge over the compa. Undertaking and all property and assets. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
4 December 1998 | Delivered on: 23 December 1998 Satisfied on: 1 March 2006 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garricks head and chandlers both at north shield tyne and wear and all fixtures and fittings..assigns the goodwill of the business and the benefit of all justices licence and any public entertainment licences.. See the mortgage charge document for full details. Fully Satisfied |
4 December 1998 | Delivered on: 21 December 1998 Satisfied on: 9 January 2008 Persons entitled: Barclays 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: 51 bell street north shields tyne & wear t/no: TY189939. Fully Satisfied |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Kenneth Liddell as a person with significant control on 22 June 2017 (2 pages) |
15 August 2017 | Notification of Kenneth Liddell as a person with significant control on 22 June 2017 (2 pages) |
15 August 2017 | Notification of Kenneth Liddell as a person with significant control on 15 August 2017 (2 pages) |
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
11 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 July 2010 | Termination of appointment of Louise Liddell as a secretary (1 page) |
1 July 2010 | Termination of appointment of Louise Liddell as a secretary (1 page) |
11 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
4 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 September 2006 | Return made up to 25/08/06; full list of members
|
28 September 2006 | Return made up to 25/08/06; full list of members
|
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
12 October 2005 | Return made up to 25/08/05; full list of members (7 pages) |
12 October 2005 | Return made up to 25/08/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
15 November 2004 | Return made up to 25/08/04; no change of members (7 pages) |
15 November 2004 | Return made up to 25/08/04; no change of members (7 pages) |
21 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
19 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
28 October 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
28 October 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
22 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
23 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
25 September 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
28 March 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
27 March 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members
|
21 September 2000 | Return made up to 25/08/00; full list of members
|
5 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
27 April 1999 | Particulars of mortgage/charge (6 pages) |
27 April 1999 | Particulars of mortgage/charge (6 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
1 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
10 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
10 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
10 October 1996 | Resolutions
|
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Ad 29/08/95--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 October 1995 | Ad 29/08/95--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
25 August 1995 | Incorporation (22 pages) |
25 August 1995 | Incorporation (22 pages) |