Company NameQuay (N.E.) Leisure Limited
DirectorKenneth Liddell
Company StatusActive
Company Number03095763
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Liddell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(4 days after company formation)
Appointment Duration28 years, 8 months
RolePublican
Country of ResidenceEngland
Correspondence Address51 Bell Street
Quay
North Shields
Tyne & Wear
NE30 1HF
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameSarah Pearson
NationalityBritish
StatusResigned
Appointed29 August 1995(4 days after company formation)
Appointment Duration12 years, 4 months (resigned 07 January 2008)
RoleSecretary
Correspondence Address51 Bell Street
Quay
North Shields
Tyne & Wear
NE30 1HF
Secretary NameLouise Victoria Liddell
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2009)
RoleStudent
Correspondence Address68b Camden Street
North Shields
Tyne & Wear
NE30 1NH

Location

Registered Address51 Bell Street
Quay
North Shields
Tyne & Wear
NE30 1HF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Kenneth Liddell
95.00%
Ordinary
5 at £1Louise Victoria Liddell
5.00%
Ordinary

Financials

Year2014
Net Worth£169,637
Cash£878
Current Liabilities£63,240

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

12 March 2013Delivered 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 2012Delivered 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 2008Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
13 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 August 2017Notification of Kenneth Liddell as a person with significant control on 22 June 2017 (2 pages)
15 August 2017Notification of Kenneth Liddell as a person with significant control on 22 June 2017 (2 pages)
15 August 2017Notification of Kenneth Liddell as a person with significant control on 15 August 2017 (2 pages)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(3 pages)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Kenneth Liddell on 1 October 2009 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 July 2010Termination of appointment of Louise Liddell as a secretary (1 page)
1 July 2010Termination of appointment of Louise Liddell as a secretary (1 page)
11 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 September 2008Return made up to 25/08/08; full list of members (3 pages)
12 September 2008Return made up to 25/08/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Return made up to 25/08/07; full list of members (7 pages)
4 October 2007Return made up to 25/08/07; full list of members (7 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 September 2006Return made up to 25/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Return made up to 25/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 December 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
12 October 2005Return made up to 25/08/05; full list of members (7 pages)
12 October 2005Return made up to 25/08/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 November 2004Return made up to 25/08/04; no change of members (7 pages)
15 November 2004Return made up to 25/08/04; no change of members (7 pages)
21 October 2003Return made up to 25/08/03; full list of members (7 pages)
21 October 2003Return made up to 25/08/03; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
19 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
28 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
28 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
22 August 2002Return made up to 25/08/02; full list of members (7 pages)
22 August 2002Return made up to 25/08/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Return made up to 25/08/01; full list of members (6 pages)
25 September 2001Return made up to 25/08/01; full list of members (6 pages)
25 September 2001New secretary appointed (2 pages)
28 March 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
28 March 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
27 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
27 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
21 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Return made up to 25/08/99; full list of members (6 pages)
5 October 1999Return made up to 25/08/99; full list of members (6 pages)
27 April 1999Particulars of mortgage/charge (6 pages)
27 April 1999Particulars of mortgage/charge (6 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 25/08/98; no change of members (4 pages)
1 October 1998Return made up to 25/08/98; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
29 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Return made up to 25/08/97; no change of members (4 pages)
1 October 1997Return made up to 25/08/97; no change of members (4 pages)
10 October 1996Return made up to 25/08/96; full list of members (6 pages)
10 October 1996Return made up to 25/08/96; full list of members (6 pages)
10 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995Ad 29/08/95--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 October 1995Ad 29/08/95--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
25 August 1995Incorporation (22 pages)
25 August 1995Incorporation (22 pages)